(AA) Total exemption full company accounts data drawn up to June 30, 2024
filed on: 24th, March 2025
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: December 13, 2024
filed on: 16th, December 2024
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2024
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2024: 142.40 GBP
filed on: 28th, August 2024
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, August 2024
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, August 2024
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 1, 2024
filed on: 23rd, August 2024
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on August 1, 2024
filed on: 23rd, August 2024
| capital
|
Free Download
(4 pages)
|
(AP01) On August 1, 2024 new director was appointed.
filed on: 20th, August 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: September 25, 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On November 4, 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 3, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 4, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 23, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(13 pages)
|
(CERTNM) Company name changed e sales hub LIMITEDcertificate issued on 01/02/22
filed on: 1st, February 2022
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, March 2021
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2021
| capital
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 23rd, March 2021
| incorporation
|
Free Download
|
(SH01) Capital declared on March 10, 2021: 132.58 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On March 10, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 2, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Old Art College Church View Doncaster South Yorkshire DN1 1AF United Kingdom to Unit 2a Sidings Court Doncaster DN4 5NU on October 29, 2018
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 34 Birch Close Sprotbrough Doncaster South Yorkshire DN5 7JY to Old Art College Church View Doncaster South Yorkshire DN1 1AF on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, March 2017
| resolution
|
Free Download
(41 pages)
|
(SH02) Sub-division of shares on February 1, 2017
filed on: 15th, February 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2017: 105.26 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on February 1, 2017
filed on: 15th, February 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on February 1, 2017
filed on: 15th, February 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on February 1, 2017
filed on: 15th, February 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2017
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2015 to June 30, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, August 2015
| resolution
|
Free Download
(42 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 5, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 6, 2013. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On December 5, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2013
| incorporation
|
Free Download
(46 pages)
|